Entity Name: | GULF WESTWIND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Apr 1993 (32 years ago) |
Document Number: | 729324 |
FEI/EIN Number |
592043610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15751 San Carlos Blvd. #8, FORT MYERS, FL, 33908, US |
Address: | 3045 Estero Blvd., Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JELSMA EVERT | Vice President | 3045 ESTERO BLVD #1-1, FORT MYERS BEACH, FL, 33931 |
Paoloni Robert | Secretary | 3045 Estero Boulevard #4-2, Ft. Myers Beach, FL, 33931 |
MOTUELLE RICHARD | Treasurer | 3045 ESTERO BLVD #7-3, FORT MYERS BEACH, FL, 33931 |
Carpenter Gerry | President | 146-17 15th Ave, Whitestone, NY, 11357 |
Tuttle Don | Director | 3045 Estero Boulevard #1-2, Fort Myers Beach, FL, 33931 |
Suitor, Middleton, Cox & Associates | Agent | 15751 San Carlos Blvd. #8, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 3045 Estero Blvd., Fort Myers Beach, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 3045 Estero Blvd., Fort Myers Beach, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | Suitor, Middleton, Cox & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 1993-04-12 | - | - |
NAME CHANGE AMENDMENT | 1993-04-12 | GULF WESTWIND CONDOMINIUM ASSOCIATION, INC. | - |
CANCEL FOR NON-PAYMENT | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State